Buckwell Place Sevenoaks Limited SEVENOAKS


Buckwell Place Sevenoaks started in year 2005 as Private Limited Company with registration number 05485402. The Buckwell Place Sevenoaks company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Sevenoaks at 12 London Road. Postal code: TN13 1AJ.

The firm has 3 directors, namely Sean S., Alexander I. and Lyanne F.. Of them, Lyanne F. has been with the company the longest, being appointed on 1 August 2014 and Sean S. and Alexander I. have been with the company for the least time - from 24 August 2020. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Steven L. who worked with the the firm until 15 November 2006.

Buckwell Place Sevenoaks Limited Address / Contact

Office Address 12 London Road
Town Sevenoaks
Post code TN13 1AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05485402
Date of Incorporation Mon, 20th Jun 2005
Industry Residents property management
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Helen Breeze Property Management Llp

Position: Corporate Secretary

Appointed: 01 August 2022

Sean S.

Position: Director

Appointed: 24 August 2020

Alexander I.

Position: Director

Appointed: 24 August 2020

Lyanne F.

Position: Director

Appointed: 01 August 2014

Pinnacle Property Management Ltd

Position: Corporate Secretary

Appointed: 06 December 2021

Resigned: 01 August 2022

Julia W.

Position: Director

Appointed: 21 June 2012

Resigned: 20 December 2022

Clive H.

Position: Director

Appointed: 14 May 2010

Resigned: 05 October 2011

Daniel M.

Position: Director

Appointed: 09 September 2009

Resigned: 30 June 2016

Mm Secretarial Limited

Position: Corporate Secretary

Appointed: 21 January 2009

Resigned: 06 December 2021

Jennifer C.

Position: Director

Appointed: 21 January 2009

Resigned: 02 June 2009

David M.

Position: Director

Appointed: 21 January 2009

Resigned: 11 June 2012

Sally B.

Position: Director

Appointed: 21 January 2009

Resigned: 11 January 2018

R H L Directors Limited

Position: Corporate Director

Appointed: 15 November 2006

Resigned: 21 January 2009

R H L Secretaries Limited

Position: Corporate Secretary

Appointed: 15 November 2006

Resigned: 21 January 2009

Anthony S.

Position: Director

Appointed: 20 June 2005

Resigned: 15 November 2006

Steven L.

Position: Secretary

Appointed: 20 June 2005

Resigned: 15 November 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth20 49119 16522 83421 935     
Balance Sheet
Cash Bank On Hand      121212
Current Assets24 36221 47726 22625 05224 82930 837   
Net Assets Liabilities   21 93523 96029 957   
Cash Bank In Hand23 69521 167       
Debtors667310       
Net Assets Liabilities Including Pension Asset Liability20 49119 16522 83421 935     
Reserves/Capital
Called Up Share Capital1212       
Profit Loss Account Reserve20 47919 153       
Shareholder Funds20 49119 16522 83421 935     
Other
Total Assets Less Current Liabilities20 49119 16522 83421 93523 96029 957121212
Creditors   3 117869880   
Net Current Assets Liabilities20 49119 16522 83421 93523 96029 957   
Creditors Due Within One Year3 8712 3123 3923 117     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, July 2023
Free Download (6 pages)

Company search